DAPPER DOG PRODUCTIONS LTD

Trelowen Trelaske Lane Trelowen Trelaske Lane, Launceston, PL15 7FQ, England
StatusDISSOLVED
Company No.10404338
CategoryPrivate Limited Company
Incorporated30 Sep 2016
Age7 years, 8 months, 3 days
JurisdictionEngland Wales
Dissolution16 Nov 2021
Years2 years, 6 months, 17 days

SUMMARY

DAPPER DOG PRODUCTIONS LTD is an dissolved private limited company with number 10404338. It was incorporated 7 years, 8 months, 3 days ago, on 30 September 2016 and it was dissolved 2 years, 6 months, 17 days ago, on 16 November 2021. The company address is Trelowen Trelaske Lane Trelowen Trelaske Lane, Launceston, PL15 7FQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2019

Action Date: 05 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tessa Jayne Downing Claridge

Termination date: 2019-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2019

Action Date: 12 Oct 2019

Category: Address

Type: AD01

Old address: 16 Pavilion Place Pavilion Place Exeter EX2 4HR England

New address: Trelowen Trelaske Lane Lewannick Launceston PL15 7FQ

Change date: 2019-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Address

Type: AD01

Old address: Manor Mews Cowick Lane Exeter EX2 9JG England

New address: 16 Pavilion Place Pavilion Place Exeter EX2 4HR

Change date: 2018-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Address

Type: AD01

New address: Manor Mews Cowick Lane Exeter EX2 9JG

Old address: 12 the Crescent the Crescent Bude EX23 8LE England

Change date: 2017-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2017

Action Date: 22 Apr 2017

Category: Address

Type: AD01

New address: 12 the Crescent the Crescent Bude EX23 8LE

Old address: West Point Upton Bude Cornwall EX23 0LY United Kingdom

Change date: 2017-04-22

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tessa Jayne Downing Claridge

Change date: 2016-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jake Roy Anthony Downing Claridge

Appointment date: 2016-09-30

Documents

View document PDF

Incorporation company

Date: 30 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKBOX-UK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11704163
Status:ACTIVE
Category:Private Limited Company

FLEET FORD LTD

FLEET FORD,GOLSPIE,KW10 6TD

Number:SC591460
Status:ACTIVE
Category:Private Limited Company

HOME IMPROVEMENT MEDIA LTD

GROSVENOR HOUSE,BIRMINGHAM,B3 1RB

Number:07693016
Status:ACTIVE
Category:Private Limited Company

LNG PROPERTY LIMITED

2 ESK ROAD,LONDON,E13 8LJ

Number:08657884
Status:ACTIVE
Category:Private Limited Company

PESGB CONFERENCES LIMITED

7TH FLOOR, NO 1 CROYDON,CROYDON,CR0 0XT

Number:02649148
Status:ACTIVE
Category:Private Limited Company

SOLENT YOUTH ACTION

16 ROMSEY ROAD,EASTLEIGH,SO50 9AL

Number:05307086
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source